Kingston Upon Hull
East Yorkshire
HU3 6UU
Director Name | Mrs Emma Ruth Marsland |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weighbridge Yard Catfoss Lane Brandesburton Driffield YO25 8EJ |
Director Name | Mrs Julia Marie Robinson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weighbridge Yard Catfoss Lane Brandesburton Driffield YO25 8EJ |
Director Name | Mrs Catherine Stainforth |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 2017(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weighbridge Yard Catfoss Lane Brandesburton Driffield YO25 8EJ |
Registered Address | Weighbridge Yard Catfoss Lane Brandesburton Driffield YO25 8EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Brandesburton |
Ward | East Wolds and Coastal |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
9 October 2020 | Delivered on: 14 October 2020 Persons entitled: Esf Loans Limited (As Security Trustee) Classification: A registered charge Particulars: Stainforth haulage LTD (the “companyâ€) charges:. By way of first legal mortgage, with full title guarantee, all estates or interests in any freehold, leasehold or commonhold property owned by the company at the date of the debenture, including the real property (if any) specified in schedule 2 of the debenture; and. By way of first fixed charge:. With full title guarantee, all estates or interests of the company in, or over, any freehold, leasehold or commonhold property (other than any such property effectively mortgaged as above) whether existing at the date of the debenture or at any time thereafter; and. All patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (whether subsisting at the date of the debenture or at any time after such date), whether registered or unregistered. Outstanding |
---|
27 October 2020 | Notification of Marsforth Limited as a person with significant control on 9 October 2020 (4 pages) |
---|---|
27 October 2020 | Memorandum and Articles of Association (9 pages) |
27 October 2020 | Termination of appointment of Catherine Stainforth as a director on 9 October 2020 (1 page) |
27 October 2020 | Resolutions
|
27 October 2020 | Change of details for Mr Craig Rae Stainforth as a person with significant control on 9 October 2020 (5 pages) |
27 October 2020 | Resolutions
|
27 October 2020 | Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU to Weighbridge Yard Catfoss Lane Brandesburton Driffield YO25 8EJ on 27 October 2020 (2 pages) |
27 October 2020 | Appointment of Mrs Julia Marie Robinson as a director on 9 October 2020 (2 pages) |
27 October 2020 | Appointment of Mrs Emma Ruth Marsland as a director on 9 October 2020 (2 pages) |
27 October 2020 | Cessation of Craig Rae Stainforth as a person with significant control on 9 October 2020 (3 pages) |
27 October 2020 | Current accounting period shortened from 31 May 2021 to 31 March 2021 (3 pages) |
14 October 2020 | Registration of charge 090628890001, created on 9 October 2020 (60 pages) |
14 July 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
5 May 2017 | Appointment of Mrs Catherine Stainforth as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mrs Catherine Stainforth as a director on 5 May 2017 (2 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|